Company NameRML Electrical Holdings Limited
DirectorsMark Lawlor and Grahame Holt
Company StatusActive
Company NumberSC559200
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Lawlor
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGilson Gray Llp 160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMr Grahame Holt
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGilson Gray Llp 160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMrs Natalie Lawlor
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGilson Gray Llp 160 West George Street
Glasgow
G2 2HG
Scotland
Director NameMrs Mary McClure Newlands
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGilson Gray Llp 160 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered AddressGilson Gray Llp
160 West George Street
Glasgow
G2 2HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
2 January 2020Director's details changed for Mr Graeme Holt on 31 December 2019 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
17 April 2019Cessation of Mary Mcclure Newlands as a person with significant control on 11 July 2018 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 July 2018Termination of appointment of Mary Mcclure Newlands as a director on 7 July 2018 (1 page)
27 June 2018Termination of appointment of Natalie Lawlor as a director on 27 June 2018 (1 page)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
21 June 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
17 October 2017Appointment of Mr Mark Lawlor as a director on 5 April 2017 (2 pages)
17 October 2017Appointment of Mr Mark Lawlor as a director on 5 April 2017 (2 pages)
17 October 2017Appointment of Mr Grahame Holt as a director on 5 April 2017 (2 pages)
17 October 2017Appointment of Mr Grahame Holt as a director on 5 April 2017 (2 pages)
1 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 100.00
(4 pages)
1 June 2017Statement of capital following an allotment of shares on 5 April 2017
  • GBP 100.00
(4 pages)
16 May 2017Resolutions
  • RES13 ‐ Authorised to allot and issue uo to 40 ordinary shares approved 05/04/2017
(1 page)
16 May 2017Resolutions
  • RES13 ‐ Authorised to allot and issue uo to 40 ordinary shares approved 05/04/2017
(1 page)
27 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 60.00
(4 pages)
27 April 2017Statement of capital following an allotment of shares on 17 March 2017
  • GBP 60.00
(4 pages)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2017Resolutions
  • RES13 ‐ That the company shall retain its existing registered name, and shall not change its name to "abbeyhill electrical services LIMITED", and the previous special resolution, passed on 17 march 2017, to this effect should be disregarded 05/04/2017
(1 page)
27 April 2017Resolutions
  • RES13 ‐ That the company shall retain its existing registered name, and shall not change its name to "abbeyhill electrical services LIMITED", and the previous special resolution, passed on 17 march 2017, to this effect should be disregarded 05/04/2017
(1 page)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)